Search icon

SKELTON & COLEMAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKELTON & COLEMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P06000083411
FEI/EIN Number 020776999
Address: 1581 Coastal Place, DUNEDIN, FL, 34698, US
Mail Address: 401 East Cottage Avenue, Elizabethton, TN, 37643, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skelton Elaine E President 401 East Cottage Avenue, Elizabethton, TN, 37643
COLEMAN DAVID R Vice President 1581 Coastal Place, Dunedin, FL, 34698
COLEMAN David R Agent 1581 Coastal Place, DUNEDIN, FL, 34698

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHARLOTTE SKELTON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0796168

Unique Entity ID

Unique Entity ID:
FSRZRN6WQNR4
CAGE Code:
4HPS3
UEI Expiration Date:
2025-10-04

Business Information

Division Name:
SKELTON & COLEMAN, INC.
Division Number:
SKELTON &
Activation Date:
2024-10-11
Initial Registration Date:
2006-08-17

Commercial and government entity program

CAGE number:
4HPS3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-04

Contact Information

POC:
CHARLOTTE E. SKELTON
Corporate URL:
http://www.skeltoncoleman.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1581 Coastal Place, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1581 Coastal Place, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 1581 Coastal Place, DUNEDIN, FL 34698 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 COLEMAN, David R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761693 TERMINATED 1000000489467 PINELLAS 2013-04-11 2033-04-17 $ 3,758.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000033853 TERMINATED 1000000411715 PINELLAS 2012-12-06 2033-01-02 $ 3,691.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Trademarks

Serial Number:
88272897
Mark:
FUZIONGLASZ
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2019-01-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FUZIONGLASZ

Goods And Services

For:
Epoxy resin-based slabs manufactured using crushed recycled rock and glass for building purposes
International Classes:
019 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State